REGISTRAR OF STANDARDS LIMITED
SOMERSET QUAYSHELFCO 1030 LIMITED

Hellopages » Somerset » Sedgemoor » TA8 1AR

Company number 04890270
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 3-5 COLLEGE STREET, BURNHAM ON SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Mr David Gurdon Riggs on 11 January 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of REGISTRAR OF STANDARDS LIMITED are www.registrarofstandards.co.uk, and www.registrar-of-standards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Registrar of Standards Limited is a Private Limited Company. The company registration number is 04890270. Registrar of Standards Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of Registrar of Standards Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. . LEWIS, Christopher Paul is a Secretary of the company. RIGGS, David Gurdon is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary PEARMAN, Ian John has been resigned. Secretary WESTBY, Matt has been resigned. Secretary T P LEWIS (HOLDINGS) LIMITED has been resigned. Director COOK, Sylvie has been resigned. Director MCMILLIAN, David Stuart has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEWIS, Christopher Paul
Appointed Date: 23 June 2015

Director
RIGGS, David Gurdon
Appointed Date: 30 January 2008
68 years old

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 24 September 2004
Appointed Date: 08 September 2003

Secretary
PEARMAN, Ian John
Resigned: 19 January 2009
Appointed Date: 24 September 2004

Secretary
WESTBY, Matt
Resigned: 22 May 2014
Appointed Date: 20 January 2009

Secretary
T P LEWIS (HOLDINGS) LIMITED
Resigned: 23 June 2015
Appointed Date: 22 May 2014

Director
COOK, Sylvie
Resigned: 30 January 2008
Appointed Date: 10 October 2003
69 years old

Director
MCMILLIAN, David Stuart
Resigned: 02 February 2004
Appointed Date: 29 September 2003
72 years old

Nominee Director
NQH LIMITED
Resigned: 29 September 2003
Appointed Date: 08 September 2003
36 years old

Persons With Significant Control

United Registrar Of Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGISTRAR OF STANDARDS LIMITED Events

06 Feb 2017
Director's details changed for Mr David Gurdon Riggs on 11 January 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

...
... and 38 more events
22 Oct 2003
New director appointed
15 Oct 2003
New director appointed
15 Oct 2003
Accounting reference date shortened from 30/09/04 to 30/04/04
15 Oct 2003
Director resigned
08 Sep 2003
Incorporation